UKBizDB.co.uk

OLD OS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Os Limited. The company was founded 22 years ago and was given the registration number 04420084. The firm's registered office is in SWAFFHAM. You can find them at 7a Market Place, , Swaffham, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:OLD OS LIMITED
Company Number:04420084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:7a Market Place, Swaffham, England, PE37 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leo House, Portsmouth Road, Thames Ditton, England, KT7 0XF

Secretary16 December 2016Active
23 London Road Downham Market, London Road, Downham Market, England, PE38 9BJ

Secretary20 July 2016Active
Leo House, Portsmouth Road, Thames Ditton, England, KT7 0XF

Secretary12 April 2009Active
23 London Road, London Road, Downham Market, England, PE38 9BJ

Secretary01 August 2016Active
23 London Road, London Road, Downham Market, England, PE38 9BJ

Secretary31 July 2016Active
23 London Road, London Road, Downham Market, England, PE38 9BJ

Secretary29 July 2016Active
23 London Road, London Road, Downham Market, England, PE38 9BJ

Secretary29 July 2016Active
Oak Farmhouse, Stradsett, King's Lynn, PE33 9HH

Secretary10 June 2002Active
Oak Farmhouse, Stradsett, King's Lynn, PE33 9HH

Secretary18 April 2002Active
Wherry House, Whittome Mill Creek Hilgay, Downham Market, PE38 0LB

Secretary17 December 2002Active
7a, Market Place, Swaffham, England, PE37 7AB

Secretary20 October 2018Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary18 April 2002Active
Leo House, Portsmouth Road, Thames Ditton, KT7 0XF

Director06 December 2016Active
17, High Street, Downham Market, PE38 9DA

Director05 August 2016Active
17, High Street, Downham Market, PE38 9DA

Director03 August 2016Active
23 London Road, London Road, Downham Market, England, PE38 9BJ

Director18 April 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director18 April 2002Active
275 Chesterton Road, Chesterton Road, Cambridge, England, CB4 1BH

Director23 November 2016Active
20 Gilbert House, Capstan Close, Cambridge, England, CB4 1BJ

Director03 August 2016Active
20 Gilbert House, Mill Park, Cambridge, England, CB1 2FJ

Director01 August 2016Active
275 Chesterton Road, Chesterton Road, Cambridge, England, CB4 1BH

Director01 August 2016Active
23 London Road Downham Market, High Street, Downham Market, England, PE38 9DA

Director01 August 2016Active
275 Chesterton Road, Chesterton Road, Cambridge, England, CB4 1BH

Director13 May 2016Active
20, Mill Park, Cambridge, England, CB1 2FJ

Director10 July 2002Active
Oak Farmhouse, Stradsett, King's Lynn, PE33 9HH

Director18 April 2002Active

People with Significant Control

Ms Vanessa Rose Bradbury French
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Irish
Country of residence:England
Address:7a, Market Place, Swaffham, England, PE37 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Directors register information on withdrawal from the public register.

Download
2021-04-23Officers

Withdrawal of the directors register information from the public register.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Resolution

Resolution.

Download
2018-10-26Accounts

Accounts with accounts type dormant.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-10-25Officers

Appoint person secretary company with name date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Address

Change registered office address company with date old address new address.

Download
2017-09-20Address

Change registered office address company with date old address new address.

Download
2017-09-18Address

Change registered office address company with date old address new address.

Download
2017-09-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.